Search icon

WEST JACKSONVILLE ADVENT CHRISTIAN CHURCH OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WEST JACKSONVILLE ADVENT CHRISTIAN CHURCH OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 1979 (46 years ago)
Document Number: 745853
FEI/EIN Number 596143983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8376 NORMANDY BLVD, JACKSONVILLE, FL, 32221-6653, US
Mail Address: 8376 NORMANDY BLVD, JACKSONVILLE, FL, 32221-6653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAQUIERE MONICA Fina 43526 Red Dirt Ridge Tr, Callahan, FL, 32011
O'BERRY BARBARA Treasurer 6328 Lake Plantation Drive, JACKSONVILLE, FL, 32244
Carver Donald B Chairman 3880 Stratton Lane, Jacksonville, FL, 32221
Peacock Nancy Secretary 8940 Trilby Avenue, Jacksonville, FL, 32222
Hodges Ronald Trustee 1068 Hammond Blvd, Jacksonville, FL, 32221
Blaquiere Monica H Agent 43526 Red Dirt Ridge Trail, Callahan, FL, 32011
Evans Steve Deac 9729 Alvin Road, Jacksonville, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108237 HIS KIDS DAYCARE AND LEARNING CENTER ACTIVE 2017-09-29 2027-12-31 - 8376 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 8376 NORMANDY BLVD, JACKSONVILLE, FL 32221-6653 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Blaquiere, Monica H -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 43526 Red Dirt Ridge Trail, Callahan, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 8376 NORMANDY BLVD, JACKSONVILLE, FL 32221-6653 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State